This company is commonly known as Bmw Financial Services (gb) Limited. The company was founded 47 years ago and was given the registration number 01288537. The firm's registered office is in FARNBOROUGH. You can find them at Summit One, Summit Avenue, Farnborough, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | BMW FINANCIAL SERVICES (GB) LIMITED |
---|---|---|
Company Number | : | 01288537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit One, Summit Avenue, Farnborough, England, GU14 0FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Secretary | 28 November 2018 | Active |
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 01 April 2015 | Active |
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 17 December 2013 | Active |
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 01 January 2018 | Active |
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 01 July 2021 | Active |
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 01 August 2020 | Active |
Summit One, Summit Avenue, Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Secretary | 07 June 2000 | Active |
Highfield Lodge, Heckfield, RG27 0LD | Secretary | 30 June 1992 | Active |
51 Johnsburn Road, Balerno, EH14 7BB | Secretary | - | Active |
Summit One, Summit Avenue, Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Secretary | 15 January 2002 | Active |
Flursteasse 6e, Hohenlinden, Germany, | Director | 01 January 1999 | Active |
3, Beechcroft Close, Twyford, Winchester, SO21 1NE | Director | 10 March 2008 | Active |
Flat 11 Consero Court, 97 Brooklands Road, Weybridge, KT13 0RW | Director | 01 October 2005 | Active |
Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 01 May 2013 | Active |
Europa House, Bartley Way, Hook, RG27 9UF | Director | 01 November 2005 | Active |
25 Esher Place Avenue, Esher, KT10 8PU | Director | - | Active |
17 Chervil Way, Burghfield Common, Reading, RG7 3YX | Director | 20 March 1997 | Active |
20 St Anthonys Road, Bournemouth, BH2 6PD | Director | - | Active |
42 Endeavour Way, Hythe Marina Village, Hythe, SO45 6DX | Director | 16 August 2002 | Active |
1 Snelsmore Barns, Snelsmore, Newbury, RG14 3BU | Director | 01 April 1999 | Active |
135 Finchampstead Road, Wokingham, RG40 3EX | Director | 15 January 2002 | Active |
Tenby Croft, Appleby Street, Cheshunt, EN7 6PU | Director | - | Active |
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU | Director | - | Active |
Summit One, Summit Avenue, Summit One, Summit Avenue, Farnborough, England, GU14 0FB | Director | 14 June 2005 | Active |
Europa House, Bartley Way, Hook, RG27 9UF | Director | 27 February 2010 | Active |
Richard Wagner Strasse 21, 82335 Berg Am Starnberger Spe, Germany, | Director | 01 February 2006 | Active |
52 Sandy Lane, Richmond, TW10 7EL | Director | 16 September 1996 | Active |
69 Pine Road, Chandlers Ford, Eastleigh, SO53 1JU | Director | 01 February 2005 | Active |
Ainmullerstrasse 22, 80801 Munich, Germany, | Director | 07 April 1994 | Active |
51 Johnsburn Road, Balerno, EH14 7BB | Director | - | Active |
14 Sandy Lane, Richmond, TW10 7EL | Director | 07 June 2000 | Active |
Simmerleinplatz 8, Munich, Germany, FOREIGN | Director | 01 January 2001 | Active |
8137 Berg 1, Backergasse 11a, Berg 8137, | Director | 30 June 1992 | Active |
The Old Inn, Aldworth, Reading, RG8 9RL | Director | - | Active |
Europa House, Bartley Way, Hook, RG27 9UF | Director | 01 April 2009 | Active |
Bmw (Uk) Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Summit One, Summit Avenue, Farnborough, England, GU14 0FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Second filing of director appointment with name. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.